SCULPTED PARTNERS LLC

Name: | SCULPTED PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2014 (11 years ago) |
Entity Number: | 4658319 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 65 buell lane ext, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ERIKA RAYMAN | Agent | 225 broadway, 35th floor, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
ERIKA RAYMAN | DOS Process Agent | 65 buell lane ext, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-18 | 2023-06-22 | Address | 225 broadway, 35th floor, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2022-09-18 | 2023-06-22 | Address | 225 BROADWAY,, 35TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2020-02-03 | 2022-09-18 | Address | 225 BROADWAY,, 35TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-08-16 | 2022-09-18 | Address | 8 SPRUCE STREET, #18A, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2016-08-16 | 2020-02-03 | Address | 8 SPRUCE STREET, #18A, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001595 | 2023-03-06 | CERTIFICATE OF CHANGE BY AGENT | 2023-03-06 |
221020000311 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220918000264 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
201009060097 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
200203000080 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State